Company NameGlen House Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number08633296
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Previous Name55NS Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed22 August 2018(5 years after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Richard Andrew James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Josephs Court
Apton Road
Bishops Stortford
Hertfordshire
CM23 3FL
Director NameMr George William Tindley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Nicola Dawn Hordern
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland Uk
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr James Eric Ronald Howard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2018(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Prime London Residential Development Jersey Master Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£291,476
Net Worth£12,621,372
Cash£1,970,801
Current Liabilities£5,098,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (6 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 March 2023Accounts for a small company made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 31 March 2019 (14 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
6 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
22 August 2018Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
  • ANNOTATION Other The address of Eileen Marie Sawyer, director of glen house LIMITED, was replaced with a service address on 04/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
2 August 2018Cessation of Prime London Residential Development Gp Llp as a person with significant control on 17 July 2018 (1 page)
27 July 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 17 July 2018 (2 pages)
27 July 2018Registered office address changed from 33 Margaret Street London W1G 0JD to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 July 2018 (1 page)
23 July 2018Appointment of Mr Patrick Colin O'driscoll as a director on 17 July 2018 (2 pages)
23 July 2018Termination of appointment of George William Tindley as a director on 17 July 2018 (1 page)
23 July 2018Termination of appointment of James Eric Ronald Howard as a director on 17 July 2018 (1 page)
18 December 2017Memorandum and Articles of Association (44 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2017Memorandum and Articles of Association (44 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 November 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
26 November 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
11 August 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
11 August 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
31 July 2015Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages)
31 July 2015Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages)
31 July 2015Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages)
31 July 2015Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages)
23 September 2014Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages)
23 September 2014Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages)
23 September 2014Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages)
23 September 2014Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages)
23 September 2014Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages)
23 September 2014Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
16 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages)
16 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages)
18 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2
(3 pages)
20 February 2014Company name changed 55NS LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed 55NS LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages)
29 January 2014Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages)
2 August 2013Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 (1 page)
1 August 2013Incorporation (52 pages)
1 August 2013Incorporation (52 pages)